Chatsmore Court Limited WORTHING


Founded in 1958, Chatsmore Court, classified under reg no. 00603850 is an active company. Currently registered at 4/5 Aldsworth Parade BN12 4UA, Worthing the company has been in the business for sixty six years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely Mark M., Glyn J.. Of them, Glyn J. has been with the company the longest, being appointed on 29 May 2014 and Mark M. has been with the company for the least time - from 31 August 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chatsmore Court Limited Address / Contact

Office Address 4/5 Aldsworth Parade
Office Address2 Goring Way Goring-by-sea
Town Worthing
Post code BN12 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00603850
Date of Incorporation Thu, 1st May 1958
Industry Residents property management
End of financial Year 28th February
Company age 66 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Mark M.

Position: Director

Appointed: 31 August 2021

Glyn J.

Position: Director

Appointed: 29 May 2014

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2012

John B.

Position: Director

Appointed: 16 May 2013

Resigned: 01 September 2021

Stephen S.

Position: Director

Appointed: 13 June 2011

Resigned: 28 May 2014

June R.

Position: Director

Appointed: 26 May 2011

Resigned: 16 May 2013

Glyn J.

Position: Director

Appointed: 12 November 2009

Resigned: 26 May 2011

Linda H.

Position: Director

Appointed: 12 November 2009

Resigned: 26 May 2011

Sharon D.

Position: Director

Appointed: 12 November 2009

Resigned: 26 May 2011

Lynne B.

Position: Director

Appointed: 22 May 2008

Resigned: 12 November 2009

Barbara H.

Position: Secretary

Appointed: 22 May 2008

Resigned: 12 November 2009

Barbara H.

Position: Director

Appointed: 22 May 2008

Resigned: 12 November 2009

June R.

Position: Director

Appointed: 24 May 2007

Resigned: 04 August 2009

Yvonne C.

Position: Director

Appointed: 13 May 2004

Resigned: 24 May 2007

Rhoda B.

Position: Director

Appointed: 21 May 2002

Resigned: 17 May 2005

Lilian B.

Position: Director

Appointed: 22 May 2001

Resigned: 12 November 2009

Rhoda B.

Position: Director

Appointed: 25 May 1999

Resigned: 22 May 2001

Gladys W.

Position: Secretary

Appointed: 11 December 1998

Resigned: 22 May 2008

Gladys W.

Position: Director

Appointed: 11 December 1998

Resigned: 22 May 2008

Edward P.

Position: Director

Appointed: 18 June 1996

Resigned: 06 January 1997

Leslie C.

Position: Director

Appointed: 26 May 1994

Resigned: 09 January 1996

Raymond J.

Position: Director

Appointed: 09 June 1992

Resigned: 22 May 2008

Harry H.

Position: Director

Appointed: 09 June 1992

Resigned: 15 May 1997

Joseph H.

Position: Director

Appointed: 29 May 1991

Resigned: 11 December 1998

Leonard B.

Position: Director

Appointed: 29 May 1991

Resigned: 04 January 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 13th, November 2023
Free Download (4 pages)

Company search

Advertisements